|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 28 July 2025 with no updates
|
|
|
28 Jul 2025
|
28 Jul 2025
Director's details changed for Melanie Louise Pettinger on 23 April 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Director's details changed for Melanie Louise Pettinger on 23 April 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Director's details changed for Mr Keith Alan Pettinger on 23 April 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Change of details for Mr Keith Alan Pettinger as a person with significant control on 23 April 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Registered office address changed from 4 Brookside Glen Chesterfield S40 3PF England to 4 Brookside Glen Chesterfield S40 3PF on 28 July 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Registered office address changed from 4 Riverside Crescent Holymoorside Chesterfield Derbyshire S42 7EH United Kingdom to 4 Brookside Glen Chesterfield S40 3PF on 28 July 2025
|
|
|
28 Jul 2024
|
28 Jul 2024
Confirmation statement made on 28 July 2024 with no updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 28 July 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 28 July 2022 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 28 July 2021 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 28 July 2020 with no updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 28 July 2019 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 28 July 2018 with no updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Notification of Michael Ryall as a person with significant control on 28 July 2017
|